Advanced company searchLink opens in new window

OPS GROUP HOLDINGS LTD

Company number 10371557

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Feb 2025 TM01 Termination of appointment of Paul Raymond Jones as a director on 31 January 2025
03 Feb 2025 TM01 Termination of appointment of David Robert Jones as a director on 31 January 2025
09 Jan 2025 AA01 Previous accounting period shortened from 30 September 2024 to 31 July 2024
21 Oct 2024 AP01 Appointment of Mr Thomas Anthony Murray as a director on 18 October 2024
21 Oct 2024 TM01 Termination of appointment of Douglas Weir Fleming as a director on 18 October 2024
23 Sep 2024 CS01 Confirmation statement made on 11 September 2024 with updates
13 Aug 2024 MA Memorandum and Articles of Association
13 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 March 2024
  • GBP 15,000,002
30 Jul 2024 PSC07 Cessation of David Robert Jones as a person with significant control on 25 July 2024
30 Jul 2024 PSC07 Cessation of Paul Raymond Jones as a person with significant control on 25 July 2024
30 Jul 2024 PSC02 Notification of Oeg Renewables Group Limited as a person with significant control on 25 July 2024
30 Jul 2024 AP03 Appointment of Mr John Gordon Macrae as a secretary on 25 July 2024
30 Jul 2024 AP01 Appointment of Mr Douglas Weir Fleming as a director on 25 July 2024
30 Jul 2024 AP01 Appointment of Mr John Miller Heiton as a director on 25 July 2024
30 Jul 2024 AD01 Registered office address changed from 7 Leckwith Road Leckwith Road Bootle L30 6UF United Kingdom to Yarmouth Business Park Thamesfield Way Great Yarmouth Norfolk NR31 0ER on 30 July 2024
23 Jul 2024 PSC01 Notification of Paul Raymond Jones as a person with significant control on 12 September 2016
23 Jul 2024 PSC01 Notification of David Robert Jones as a person with significant control on 12 September 2016
23 Jul 2024 PSC09 Withdrawal of a person with significant control statement on 23 July 2024
24 May 2024 AA Accounts for a dormant company made up to 30 September 2023
19 Mar 2024 MA Memorandum and Articles of Association
19 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2024 SH01 Statement of capital following an allotment of shares on 11 February 2024
  • GBP 15,000,002
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/24.
08 Feb 2024 MR04 Satisfaction of charge 103715570001 in full
21 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates